London
EC3A 7AW
Director Name | Mr Tony O'Dwyer |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 September 2018(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Susan Jane Colson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 May 1995) |
Role | Company Director |
Correspondence Address | 21 Bounds Oak Way Bidborough Tunbridge Wells Kent TN4 0TW |
Secretary Name | Steven John O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 March 1998) |
Role | Solicitor |
Correspondence Address | 10 Ryders Langton Green Tunbridge Wells Kent TN3 0DX |
Director Name | Bernard James Brindley |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1998) |
Role | Actuary |
Correspondence Address | 8 Sydenham Avenue London SE26 6UH |
Director Name | Kevin Harry McBrien |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 June 1997) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 7 Carlton Road Redhill Surrey RH1 2BY |
Director Name | Paul Bryant Harris |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 1998) |
Role | Manager |
Correspondence Address | 10 Ironstones Langton Green Tunbridge Wells Kent TN3 0YD |
Director Name | Mr Laurence Michael Edmans |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 March 1998) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Allens Oast Old Road East Peckham Kent TN12 5ER |
Director Name | David Dunn |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 February 2000) |
Role | Marketing Manager |
Correspondence Address | 42 Brattle Wood Sevenoaks Kent TN13 1QU |
Secretary Name | Susan Jane Colson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 21 Bounds Oak Way Bidborough Tunbridge Wells Kent TN4 0TW |
Director Name | Edwin Hucks |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 January 2000) |
Role | Manager |
Correspondence Address | High Green Grove Road Ilkley West Yorkshire LS29 9QF |
Director Name | Philip Wynford Moore |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 November 2000) |
Role | Actuary |
Correspondence Address | Great Pell Oasthouse Pell Green Wadhurst East Sussex TN5 6EF |
Director Name | Mr Jonathan Stephen Moss |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(5 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 08 November 2001) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Park Cottage Charlton Lane West Farleigh Kent ME15 0NU |
Director Name | Ian Ackerley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 January 2003) |
Role | Director Of Direct Distributio |
Correspondence Address | Grants Grants Lane Limpsfield Oxted Surrey RH8 0RQ |
Director Name | Julie Mason |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 October 2003) |
Role | Pensions Manager |
Correspondence Address | 20 East Way Lewes East Sussex BN7 1NG |
Secretary Name | Donald Peter Glen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(6 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | Greenbank Benefield Road Glapthorn Peterborough PE8 5BQ |
Director Name | Mr Martin Richard Cooper |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 September 2004(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2006) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 1 Old Rectory Meadow Denver Downham Market Norfolk PE38 0DF |
Director Name | Mr Graham Stuart Felston |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2006) |
Role | Governance Director |
Country of Residence | British Citizen |
Correspondence Address | 28 Mill Road Yarwell Peterborough Cambridgeshire PE8 6PS |
Director Name | Mr Nigel John Manley |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2009) |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | 10 Ash Gate Thatcham Berkshire RG18 4EH |
Director Name | Mr Michael Terence Brown |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2009) |
Role | Pension Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Lake House Cuttinglye Road Crawley Down West Sussex RH10 4LR |
Director Name | Mr Patrick Earle Evans |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(11 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 August 2022) |
Role | Technical Manager |
Country of Residence | Wales |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Secretary Name | Mrs Stephanie Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Phillip Eric Goodings |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 June 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Crutched Friars London EC3N 2PH |
Director Name | Mr Duncan Craig Howorth |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 September 2009(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 May 2012) |
Role | Pensions Consultant |
Country of Residence | England |
Correspondence Address | 17 Littleworth Road Esher Surrey KT10 9PD |
Director Name | Richard Colin Boniface |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 June 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Troy Adam Clutterbuck |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Secretary Name | Helen Hay |
---|---|
Status | Resigned |
Appointed | 26 June 2015(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2018) |
Role | Company Director |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mark David Jones |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 April 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | JLT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2018(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2020) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Website | npi.co.uk |
---|---|
Telephone | 07 067851572 |
Telephone region | Mobile |
Registered Address | 1 Tower Place West Tower Place London EC3R 5BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
75k at £1 | Jlt Benefit Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £129,557 |
Current Liabilities | £612 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
26 November 1996 | Delivered on: 16 December 1996 Satisfied on: 12 May 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property k/a industrial units at union street newport pagnell together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of any licences. See the mortgage charge document for full details. Fully Satisfied |
---|---|
22 November 1996 | Delivered on: 13 December 1996 Satisfied on: 21 March 2018 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 3RD october 1996 and this deed. Particulars: F/H property k/a 70 hill lane blackley manchester t/no;-GM446714 the goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 November 1996 | Delivered on: 6 December 1996 Satisfied on: 22 August 2017 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever subject always to the provisions of the non-recourse deed which limited such money and liability due owing and recoverable under a facility letter dated 10TH september 1996. Particulars: 20 the square, holsworthy, devon by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
18 November 1996 | Delivered on: 5 December 1996 Satisfied on: 26 October 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 thoroughfare woodbridge suffolk; and all buildings and fixtures (including trade fixtures) fixed plant and machinery and assigns to the bank the goodwill of the business and the full benefit of all licences. Fully Satisfied |
13 September 1996 | Delivered on: 3 October 1996 Satisfied on: 4 April 2002 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever subject always to the provisions of the non recourse deed which limit such monies and liabilities due owing or incurred under a facility letter dated 12TH september 1996. Particulars: F/H the old automatic braiding factory thorpe road melton mowbray leicestershire. T/n-lt 235630. by way of legal mortgage the property above (and, where such property is leasehold, any present or future right or interest conferred upon the mortgagor in relation thereto by viture of any enfranchising legislation (as defined in the mortgage)) together with all buildings and fixtures (including trade fixtures), fixed plant and machinery from time to time thereon ("the mortgaged property") and references to the "mortgaged property" include references to any part of it,. See the mortgage charge document for full details. Fully Satisfied |
17 September 1996 | Delivered on: 1 October 1996 Satisfied on: 12 August 2005 Persons entitled: Exeter Bank Limited Classification: Legal charge Secured details: £75,000 together with all other monies due from the company (as trustee for law hing choy) to the chargee pursuant to the terms of the charge. Particulars: 182 bromham road bedford t/no BD35841 and the proceeds of any insurance effected in respect of the said property and the assigns of any goodwill. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
5 July 1996 | Delivered on: 27 January 2001 Satisfied on: 26 May 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £48,000 due or to become due from the company to the chargee. Particulars: 3 hutton terrace jesmond newcastle upon tyne NE2 1QT. Fully Satisfied |
15 December 2000 | Delivered on: 28 December 2000 Satisfied on: 22 May 2004 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: £50,943.00 due or to become due from the company to the chargee. Particulars: Units 7 & 8 woodlands business park ystradgynlais swansea SA9 1JW. Fully Satisfied |
20 June 2000 | Delivered on: 27 June 2000 Satisfied on: 18 October 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 37 northwich road weaverham cheshire being part of title number CH317414. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
21 July 1997 | Delivered on: 21 April 2000 Satisfied on: 3 August 2017 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 63 preston new road blackburn t/n LA609724. Fully Satisfied |
17 February 1998 | Delivered on: 21 April 2000 Satisfied on: 21 March 2018 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a unit 7 dorcan business village murdock road dorcan swindon t/n WT88311. Fully Satisfied |
4 July 1996 | Delivered on: 21 April 2000 Satisfied on: 3 August 2017 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a hodwell house norton road stevenage hertfordshire t/n HD248134. Fully Satisfied |
14 June 1996 | Delivered on: 2 July 1996 Satisfied on: 24 August 2020 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 rodney rd,cheltenham,gloucestershire,fixed charge all buildings and other structures, fixed charge over any goodwill, fixed charge over all plant machinery and other chattels, floating charge over all unattached plant machinery chattels and goods, assigns the rental sums together with the benefit of all rights and remedies, fixed charge the proceeds of any claim under any insurance policy. Fully Satisfied |
16 April 1999 | Delivered on: 21 April 2000 Satisfied on: 3 August 2017 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a unit 2 westbury mews bellvue cottages westbury on trym bristol t/n BL59451. Fully Satisfied |
9 May 1997 | Delivered on: 21 April 2000 Satisfied on: 3 August 2017 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 74 station road chingford london t/n EGL35994. Fully Satisfied |
9 May 1997 | Delivered on: 21 April 2000 Satisfied on: 3 August 2017 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 68-72 station road chingford london t/n EGL52755. Fully Satisfied |
17 December 1999 | Delivered on: 24 December 1999 Satisfied on: 10 April 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time being npi personal pension scheme number 3 relating to references 8290 and 8292 to the chargee on any account whatsoever. Particulars: Greenhills country hotel st floremce tenby. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 October 1999 | Delivered on: 30 October 1999 Satisfied on: 22 August 2017 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company as trustee for jonathan wynn-edwards to the chargee on any account whatsoever. Particulars: Units 10 and 10A the forge shopping precinct stockton heath warrington cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 December 1996 | Delivered on: 25 May 1999 Satisfied on: 11 August 2006 Persons entitled: Norwich and Peterborough Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a unit E1 telford road bicester oxfordshire t/n ON169129. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
9 June 1998 | Delivered on: 21 April 1999 Satisfied on: 11 August 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from blackley premier care LTD to the chargee on any account whatsoever. Particulars: Freehold property k/a the laurels nursing home 26 church lane whitefield manchester t/n LA250876. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
4 January 1999 | Delivered on: 6 January 1999 Satisfied on: 3 August 2017 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 375 high street lincoln. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
21 December 1995 | Delivered on: 4 January 1996 Satisfied on: 3 August 2017 Persons entitled: Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a crossways depot frating road great bromley essex. Fully Satisfied |
14 December 1998 | Delivered on: 29 December 1998 Satisfied on: 22 August 2017 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property - the counting house 61 charlotte st,st.pauls sq,birmingham; t/nos wm 379419 and wm 394463. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
12 August 1998 | Delivered on: 17 August 1998 Satisfied on: 3 August 2017 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a otterburn towers hotel otterburn northumberland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
29 July 1998 | Delivered on: 11 August 1998 Satisfied on: 21 March 2018 Persons entitled: Norwich and Peterborough Building Society Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H bank chambers new street chelmsford essex-EX445773 with the benefit of all licences and any goodwill carried on at the property. Fully Satisfied |
7 April 1998 | Delivered on: 22 April 1998 Satisfied on: 24 August 2020 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a showroom and workshop folgate road industrial estate north walsham norfolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 January 1998 | Delivered on: 6 February 1998 Satisfied on: 3 August 2017 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company as trustees of the npi personal pension scheme (no 2) law hing choy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 harpur street bedford bedfordshire. Fully Satisfied |
16 January 1998 | Delivered on: 6 February 1998 Satisfied on: 3 August 2017 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company as trustees of npi personal pension scheme (no 2) law hing choy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 182 bromham road bedford bedfordshire t/n BD35841. Fully Satisfied |
9 January 1998 | Delivered on: 29 January 1998 Satisfied on: 3 August 2017 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at 8 trinity 161 old christchurch road bournemouth. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 November 1997 | Delivered on: 20 November 1997 Satisfied on: 3 August 2017 Persons entitled: Cumberland Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31/33 lord street liverpool t/n MS14981. Fully Satisfied |
31 January 1997 | Delivered on: 20 February 1997 Satisfied on: 3 August 2017 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 396 and 398 city road london. Fully Satisfied |
16 December 1996 | Delivered on: 6 January 1997 Satisfied on: 3 August 2017 Persons entitled: Susan Veronica Hayselden Classification: Deed of mortgage Secured details: £40,000 and all other monies due from the company to the chargee pursuant to the terms of the charge. Particulars: Hil view & land on the south west of a road leading from tenterden to new romney kent t/no K93420. See the mortgage charge document for full details. Fully Satisfied |
18 December 1995 | Delivered on: 29 December 1995 Satisfied on: 3 August 2017 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 8, 40 kimpton road, sutton, surrey t/no. SGL471630 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 June 2012 | Delivered on: 28 June 2012 Persons entitled: Bank of Scotland Public Limited Company Classification: Standard security executed 25 may 2012 Secured details: All monies due or to become due from the company, as trustees of the npi sipp-s n munro (sipp/0864) to the chargee. Particulars: All and whole 43 argyle place, edinburgh, t/no: MID3603. Outstanding |
15 June 2012 | Delivered on: 28 June 2012 Persons entitled: Bank of Scotland Public Limited Company Classification: Standard security executed on 25 may 2012 Secured details: All monies due or to become due from the company, as trustees of the npi sipp-s n munro (sipp/0864) to the chargee. Particulars: All and whole that shop number 8 howard street, edinburgh being the north most shop of the tenement 5, 6, 7 and 8 howard street, t/no: MID107050 see image for full details. Outstanding |
31 October 2008 | Delivered on: 4 November 2008 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of npi personal pension scheme (NO3) re simon timothy cogger (the trust) to the chargee on any account whatsoever. Particulars: 55 wind street, swansea by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
31 October 2007 | Delivered on: 17 November 2007 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 12 tubs hill parade london road sevenoaks kent t/no K477168 all fixtures and fittings all plant and machinery vehicles and computer equipment all furniture furnishings equipment tools and other chattels the goodwill all rents receivable and the proceeds of any insurance. Outstanding |
19 December 2003 | Delivered on: 24 December 2003 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due of the trustees from time to time of npl limited personal pension scheme (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 cambridge terrace chatham kent all covenants and rights, the fixtures & fittings, the plant machinery vehicles and computer equipment, the furniture furnishings equipment tools and other chattels, the goodwill, the rents receivable from any lease, any proceeds from any insurance. Outstanding |
26 March 2003 | Delivered on: 30 April 2003 Persons entitled: Clydesdale Bank PLC Classification: A standard security which was presented for registration in scotland on 14 april 2003 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Unit 3 howemoss drive aberdeen t/n ABN10518. Outstanding |
12 February 2003 | Delivered on: 13 February 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 59 charlotte street birmingham. Outstanding |
29 July 2002 | Delivered on: 7 August 2002 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of the npi self invested personal pension for mr s h taylor and mr g f j mcgill (the "trust") to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 117 high street, collingham, nottinghamshire t/no. NT293247. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 April 2002 | Delivered on: 14 June 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security which was presented for registration in scotland on 5TH june 2002 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1ST and 2ND floors of the building known as 50A chapel st,aberdeen; t/no abn 57745. Outstanding |
22 April 2002 | Delivered on: 23 April 2002 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of npi sipp for mrs j d walker (21811) (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 112 heaton moor road, heaton moor, stockport t/no. GM672456. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 February 2002 | Delivered on: 1 March 2002 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (1) freehold property 226 stanningley road leeds (2) all property and assets of npi self invested ersonal pension plans for dr n r shafi (no 22722) both present and future including (without prejudice to the gererality of the foregoing) (a) the premises firstly (in and so far as the charges thereon or on any part or parts thereof herein contained shall for any reason be ineffective as fixed charges) (b) beneficial interests in and relating to land (so far as the same are capable of being charged). Outstanding |
4 June 2001 | Delivered on: 29 June 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on 26 june 2001 and Secured details: All monies due or to become due from the company to the chargee or their assignees in any manner of way in terms of a personal bond dated 04 june 2001. Particulars: 43 argyle place, edinburgh. Outstanding |
18 June 2001 | Delivered on: 19 June 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All liabilities of the trustees from time to time of npi limited personal pension scheme relating to member martin reginald maxted member number 10826 to the royal bank of scotland PLC under the terms of the charge. Particulars: Debdale lodge 16 peckleton lane desford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 May 2001 | Delivered on: 4 May 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of npi limited personal pension scheme relating to member adrian clive langley member number 15711 (the 'trust') to the chargee under the terms of the charge. Particulars: 88 faire road glenfield leicester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 April 2001 | Delivered on: 6 April 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 36 new king street & 1 st anns place new king street bath. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
19 December 2000 | Delivered on: 14 February 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on the 9 february 2001 and Secured details: All monies due or to become due from the company to the chargee in respect of a personal bond dated 19 december 2000. Particulars: Basement office premises at 9 fitzroy place, glasgow. Outstanding |
18 August 2000 | Delivered on: 31 August 2000 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company as trustee of the npi personal pension scheme for w b legget (6894) to the chargee on any account whatsoever. Particulars: 82 & 84 high street mold - WA437353 together with all buildings. Outstanding |
31 July 2000 | Delivered on: 5 August 2000 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company as trustee of the npi person pension scheme for W.B.legget (6894) to the charges on any account whatsoever. Particulars: Property k/a 20,20A,20B,22 and 22A liscard uillage liscard wallasey wirral merseyside together with all buildings. Outstanding |
4 May 2000 | Delivered on: 13 May 2000 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due from time to time from the company as trustees of npi personal pension scheme number 3 for roger linton hatch and peter edward daniels to the chargee. Particulars: The "white house" 1 hook lane welling kent t/no sgl 380967. Outstanding |
5 May 2000 | Delivered on: 10 May 2000 Persons entitled: Amc Bank Limited Classification: Deed of legal charge Secured details: The amount advanced to the company and/or the borrower named in a business loan agreement dated 5 may 2000 between (1) the company and (2) amc bank limited and other monies on the terms and conditions set out therein and in the legal charge. Particulars: All that f/h property being 36.27 acres of land at silverstone farm north elmham norfolk. Outstanding |
1 February 2000 | Delivered on: 10 February 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 station road west hagley stourbridge west midlands. Outstanding |
25 October 1999 | Delivered on: 4 November 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company as trustees of the personal pension scheme for s s a izzard to the chargee on any account whatsoever. Particulars: The property k/a 20 and 22 chapel place tunbridge wells kent. T/no. K299956. together with all buildings. Outstanding |
3 July 2023 | Memorandum and Articles of Association (21 pages) |
---|---|
3 July 2023 | Resolutions
|
9 June 2023 | Confirmation statement made on 29 May 2023 with updates (4 pages) |
21 March 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
15 November 2022 | Change of details for Jlt Benefit Solutions Limited as a person with significant control on 14 November 2022 (2 pages) |
1 September 2022 | Termination of appointment of Patrick Earle Evans as a director on 31 August 2022 (1 page) |
30 May 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
9 February 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
5 September 2021 | Accounts for a dormant company made up to 31 December 2020 (11 pages) |
28 July 2021 | Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 1 Tower Place West Tower Place London EC3R 5BU on 28 July 2021 (1 page) |
17 June 2021 | Termination of appointment of Jlt Secretaries Limited as a secretary on 1 April 2020 (1 page) |
17 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
24 August 2020 | Satisfaction of charge 3 in full (2 pages) |
24 August 2020 | Satisfaction of charge 16 in full (2 pages) |
28 July 2020 | Full accounts made up to 31 December 2019 (22 pages) |
8 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
20 December 2019 | Termination of appointment of Nigel John Manley as a director on 1 December 2019 (1 page) |
18 June 2019 | Full accounts made up to 31 December 2018 (19 pages) |
30 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
8 November 2018 | Appointment of Mr Tony O'dwyer as a director on 6 September 2018 (2 pages) |
26 July 2018 | All of the property or undertaking has been released from charge 3 (5 pages) |
26 July 2018 | All of the property or undertaking has been released and no longer forms part of charge 16 (5 pages) |
13 June 2018 | Director's details changed for Mr Nigel John Manley on 13 June 2018 (2 pages) |
30 May 2018 | Appointment of Jlt Secretaries Limited as a secretary on 24 May 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
10 May 2018 | Termination of appointment of Helen Hay as a secretary on 1 May 2018 (1 page) |
8 May 2018 | Full accounts made up to 31 December 2017 (20 pages) |
3 April 2018 | Termination of appointment of Mark David Jones as a director on 3 April 2018 (1 page) |
21 March 2018 | Satisfaction of charge 31 in full (4 pages) |
21 March 2018 | Satisfaction of charge 17 in full (4 pages) |
21 March 2018 | Satisfaction of charge 8 in full (4 pages) |
21 March 2018 | Satisfaction of charge 33 in full (1 page) |
21 March 2018 | Satisfaction of charge 26 in full (4 pages) |
22 August 2017 | Satisfaction of charge 7 in full (4 pages) |
22 August 2017 | Satisfaction of charge 43 in full (4 pages) |
22 August 2017 | Satisfaction of charge 40 in full (4 pages) |
22 August 2017 | Satisfaction of charge 19 in full (4 pages) |
22 August 2017 | Satisfaction of charge 41 in full (4 pages) |
22 August 2017 | Satisfaction of charge 43 in full (4 pages) |
22 August 2017 | Satisfaction of charge 7 in full (4 pages) |
22 August 2017 | Satisfaction of charge 40 in full (4 pages) |
22 August 2017 | Satisfaction of charge 23 in full (4 pages) |
22 August 2017 | Satisfaction of charge 19 in full (4 pages) |
22 August 2017 | Satisfaction of charge 41 in full (4 pages) |
22 August 2017 | Satisfaction of charge 23 in full (4 pages) |
3 August 2017 | Satisfaction of charge 34 in full (4 pages) |
3 August 2017 | Satisfaction of charge 29 in full (4 pages) |
3 August 2017 | Satisfaction of charge 29 in full (4 pages) |
3 August 2017 | Satisfaction of charge 2 in full (4 pages) |
3 August 2017 | Satisfaction of charge 12 in full (4 pages) |
3 August 2017 | Satisfaction of charge 42 in full (7 pages) |
3 August 2017 | Satisfaction of charge 44 in full (4 pages) |
3 August 2017 | Satisfaction of charge 24 in full (4 pages) |
3 August 2017 | Satisfaction of charge 44 in full (4 pages) |
3 August 2017 | Satisfaction of charge 52 in full (7 pages) |
3 August 2017 | Satisfaction of charge 10 in full (4 pages) |
3 August 2017 | Satisfaction of charge 11 in full (4 pages) |
3 August 2017 | Satisfaction of charge 47 in full (4 pages) |
3 August 2017 | Satisfaction of charge 46 in full (7 pages) |
3 August 2017 | Satisfaction of charge 55 in full (4 pages) |
3 August 2017 | Satisfaction of charge 55 in full (4 pages) |
3 August 2017 | Satisfaction of charge 45 in full (4 pages) |
3 August 2017 | Satisfaction of charge 46 in full (7 pages) |
3 August 2017 | Satisfaction of charge 53 in full (7 pages) |
3 August 2017 | Satisfaction of charge 48 in full (7 pages) |
3 August 2017 | Satisfaction of charge 54 in full (4 pages) |
3 August 2017 | Satisfaction of charge 14 in full (4 pages) |
3 August 2017 | Satisfaction of charge 48 in full (7 pages) |
3 August 2017 | Satisfaction of charge 49 in full (4 pages) |
3 August 2017 | Satisfaction of charge 13 in full (4 pages) |
3 August 2017 | Satisfaction of charge 47 in full (4 pages) |
3 August 2017 | Satisfaction of charge 27 in full (4 pages) |
3 August 2017 | Satisfaction of charge 15 in full (4 pages) |
3 August 2017 | Satisfaction of charge 54 in full (4 pages) |
3 August 2017 | Satisfaction of charge 49 in full (4 pages) |
3 August 2017 | Satisfaction of charge 34 in full (4 pages) |
3 August 2017 | Satisfaction of charge 37 in full (4 pages) |
3 August 2017 | Satisfaction of charge 15 in full (4 pages) |
3 August 2017 | Satisfaction of charge 1 in full (4 pages) |
3 August 2017 | Satisfaction of charge 24 in full (4 pages) |
3 August 2017 | Satisfaction of charge 27 in full (4 pages) |
3 August 2017 | Satisfaction of charge 52 in full (7 pages) |
3 August 2017 | Satisfaction of charge 32 in full (4 pages) |
3 August 2017 | Satisfaction of charge 28 in full (4 pages) |
3 August 2017 | Satisfaction of charge 36 in full (4 pages) |
3 August 2017 | Satisfaction of charge 51 in full (7 pages) |
3 August 2017 | Satisfaction of charge 51 in full (7 pages) |
3 August 2017 | Satisfaction of charge 50 in full (4 pages) |
3 August 2017 | Satisfaction of charge 36 in full (4 pages) |
3 August 2017 | Satisfaction of charge 20 in full (7 pages) |
3 August 2017 | Satisfaction of charge 20 in full (7 pages) |
3 August 2017 | Satisfaction of charge 30 in full (4 pages) |
3 August 2017 | Satisfaction of charge 53 in full (7 pages) |
3 August 2017 | Satisfaction of charge 13 in full (4 pages) |
3 August 2017 | Satisfaction of charge 18 in full (4 pages) |
3 August 2017 | Satisfaction of charge 18 in full (4 pages) |
3 August 2017 | Satisfaction of charge 10 in full (4 pages) |
3 August 2017 | Satisfaction of charge 42 in full (7 pages) |
3 August 2017 | Satisfaction of charge 14 in full (4 pages) |
3 August 2017 | Satisfaction of charge 12 in full (4 pages) |
3 August 2017 | Satisfaction of charge 28 in full (4 pages) |
3 August 2017 | Satisfaction of charge 2 in full (4 pages) |
3 August 2017 | Satisfaction of charge 37 in full (4 pages) |
3 August 2017 | Satisfaction of charge 30 in full (4 pages) |
3 August 2017 | Satisfaction of charge 45 in full (4 pages) |
3 August 2017 | Satisfaction of charge 32 in full (4 pages) |
3 August 2017 | Satisfaction of charge 11 in full (4 pages) |
3 August 2017 | Satisfaction of charge 50 in full (4 pages) |
3 August 2017 | Satisfaction of charge 1 in full (4 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
31 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
7 September 2016 | Statement of capital following an allotment of shares on 26 August 2016
|
7 September 2016 | Statement of capital following an allotment of shares on 26 August 2016
|
1 September 2016 | Appointment of Mr Kenneth James Tindall as a director on 15 August 2016 (2 pages) |
1 September 2016 | Appointment of Mr Kenneth James Tindall as a director on 15 August 2016 (2 pages) |
12 July 2016 | Termination of appointment of Richard Colin Boniface as a director on 30 June 2016 (1 page) |
12 July 2016 | Termination of appointment of Richard Colin Boniface as a director on 30 June 2016 (1 page) |
24 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
6 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
20 November 2015 | Appointment of Mark David Jones as a director on 10 November 2015 (2 pages) |
20 November 2015 | Appointment of Mark David Jones as a director on 10 November 2015 (2 pages) |
9 September 2015 | Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page) |
7 July 2015 | Termination of appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (1 page) |
7 July 2015 | Appointment of Helen Hay as a secretary on 26 June 2015 (2 pages) |
7 July 2015 | Appointment of Helen Hay as a secretary on 26 June 2015 (2 pages) |
7 July 2015 | Termination of appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page) |
1 July 2015 | Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages) |
1 July 2015 | Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page) |
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
13 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
9 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
6 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
6 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 March 2014 | Termination of appointment of Carol Perry as a director (1 page) |
3 March 2014 | Termination of appointment of Carol Perry as a director (1 page) |
3 March 2014 | Appointment of Mr Nigel John Manley as a director (2 pages) |
3 March 2014 | Appointment of Mr Nigel John Manley as a director (2 pages) |
29 October 2013 | Director's details changed for Richard Colin Boniface on 29 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Troy Adam Clutterbuck on 29 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Troy Adam Clutterbuck on 29 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Richard Colin Boniface on 29 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Patrick Earle Evans on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Patrick Earle Evans on 22 October 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages) |
16 August 2013 | Director's details changed for Carol Anne Perry on 16 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Carol Anne Perry on 16 August 2013 (2 pages) |
5 August 2013 | Registered office address changed from 6 Crutched Friars London EC3N 2PH on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 6 Crutched Friars London EC3N 2PH on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 6 Crutched Friars London EC3N 2PH on 5 August 2013 (1 page) |
23 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (7 pages) |
23 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (7 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
19 September 2012 | Receiver's abstract of receipts and payments to 10 September 2012 (2 pages) |
19 September 2012 | Receiver's abstract of receipts and payments to 10 September 2012 (2 pages) |
19 September 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
19 September 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
28 June 2012 | Particulars of a mortgage or charge/MG09 / charge no: 54 (7 pages) |
28 June 2012 | Particulars of a mortgage or charge/MG09 / charge no: 55 (7 pages) |
28 June 2012 | Particulars of a mortgage or charge/MG09 / charge no: 54 (7 pages) |
28 June 2012 | Particulars of a mortgage or charge/MG09 / charge no: 55 (7 pages) |
18 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Termination of appointment of Nigel Manley as a director (1 page) |
3 May 2012 | Termination of appointment of Nigel Manley as a director (1 page) |
3 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 May 2012 | Termination of appointment of Duncan Howorth as a director (1 page) |
3 May 2012 | Appointment of Carol Anne Perry as a director (2 pages) |
3 May 2012 | Termination of appointment of Duncan Howorth as a director (1 page) |
3 May 2012 | Appointment of Carol Anne Perry as a director (2 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
20 March 2012 | Notice of appointment of receiver or manager (3 pages) |
20 March 2012 | Notice of appointment of receiver or manager (3 pages) |
9 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (8 pages) |
9 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (8 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
10 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Termination of appointment of Phillip Goodings as a director (1 page) |
9 June 2010 | Termination of appointment of Phillip Goodings as a director (1 page) |
11 May 2010 | Director's details changed for Mr Duncan Craig Howorth on 30 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Duncan Craig Howorth on 30 April 2010 (2 pages) |
4 May 2010 | Appointment of Troy Adam Clutterbuck as a director (2 pages) |
4 May 2010 | Appointment of Troy Adam Clutterbuck as a director (2 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
15 April 2010 | Appointment of Mr Nigel John Manley as a director (2 pages) |
15 April 2010 | Appointment of Mr Nigel John Manley as a director (2 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
18 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
18 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
6 November 2009 | Director's details changed for Patrick Earle Evans on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Patrick Earle Evans on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Patrick Earle Evans on 6 November 2009 (2 pages) |
2 November 2009 | Appointment of Richard Colin Boniface as a director (2 pages) |
2 November 2009 | Appointment of Richard Colin Boniface as a director (2 pages) |
30 October 2009 | Termination of appointment of Richard Prior as a director (1 page) |
30 October 2009 | Termination of appointment of Richard Prior as a director (1 page) |
20 October 2009 | Secretary's details changed for Mrs Stephanie Johnson on 15 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Mrs Stephanie Johnson on 15 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Phillip Eric Goodings on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Phillip Eric Goodings on 15 October 2009 (2 pages) |
10 September 2009 | Director appointed duncan craig howorth (1 page) |
10 September 2009 | Director appointed duncan craig howorth (1 page) |
3 September 2009 | Appointment terminated director michael brown (1 page) |
3 September 2009 | Appointment terminated director michael brown (1 page) |
2 September 2009 | Appointment terminated director nigel manley (1 page) |
2 September 2009 | Appointment terminated director nigel manley (1 page) |
7 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
2 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
11 February 2009 | Director appointed richard murray prior (1 page) |
11 February 2009 | Director appointed richard murray prior (1 page) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 53 (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 53 (3 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
24 July 2008 | Appointment terminated director andrew wale (1 page) |
24 July 2008 | Appointment terminated director andrew wale (1 page) |
30 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
31 March 2008 | Appointment terminated director jamie murphy (1 page) |
31 March 2008 | Appointment terminated director jamie murphy (1 page) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
13 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
11 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2007 | Return made up to 20/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 20/05/07; full list of members (3 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: the pearl centre lynch wood peterborough PE2 6FY (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: the pearl centre lynch wood peterborough PE2 6FY (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | New secretary appointed (1 page) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New secretary appointed (1 page) |
4 December 2006 | Company name changed npi self invested personal pensi ons LIMITED\certificate issued on 04/12/06 (2 pages) |
4 December 2006 | Company name changed npi self invested personal pensi ons LIMITED\certificate issued on 04/12/06 (2 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2006 | Return made up to 20/05/06; full list of members (3 pages) |
22 May 2006 | Return made up to 20/05/06; full list of members (3 pages) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
18 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2005 | New director appointed (3 pages) |
29 September 2005 | New director appointed (3 pages) |
12 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
2 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2005 | Return made up to 20/05/05; full list of members (5 pages) |
11 May 2005 | Return made up to 20/05/05; full list of members (5 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
27 September 2004 | New director appointed (3 pages) |
27 September 2004 | New director appointed (3 pages) |
11 June 2004 | Return made up to 20/05/04; full list of members (6 pages) |
11 June 2004 | Return made up to 20/05/04; full list of members (6 pages) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
18 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Registered office changed on 18/12/03 from: amp lynch wood peterborough PE2 6FY (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: amp lynch wood peterborough PE2 6FY (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
28 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
28 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
20 September 2003 | New director appointed (2 pages) |
20 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (3 pages) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | New director appointed (3 pages) |
18 September 2003 | Director resigned (1 page) |
11 August 2003 | Receiver ceasing to act (2 pages) |
11 August 2003 | Receiver ceasing to act (2 pages) |
23 May 2003 | Resolutions
|
23 May 2003 | Nc inc already adjusted 19/05/03 (2 pages) |
23 May 2003 | Ad 19/05/03--------- £ si 75000@1 (2 pages) |
23 May 2003 | Ad 19/05/03--------- £ si 75000@1 (2 pages) |
23 May 2003 | Nc inc already adjusted 19/05/03 (2 pages) |
23 May 2003 | Resolutions
|
17 May 2003 | Location of register of members (1 page) |
17 May 2003 | Location of register of members (1 page) |
14 May 2003 | Return made up to 20/05/03; full list of members (6 pages) |
14 May 2003 | Return made up to 20/05/03; full list of members (6 pages) |
30 April 2003 | Particulars of mortgage/charge (4 pages) |
30 April 2003 | Particulars of mortgage/charge (4 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
13 August 2002 | Appointment of receiver/manager (2 pages) |
13 August 2002 | Appointment of receiver/manager (2 pages) |
7 August 2002 | Particulars of mortgage/charge (3 pages) |
7 August 2002 | Particulars of mortgage/charge (3 pages) |
4 August 2002 | Director's particulars changed (1 page) |
4 August 2002 | Director's particulars changed (1 page) |
14 June 2002 | Particulars of mortgage/charge (5 pages) |
14 June 2002 | Particulars of mortgage/charge (5 pages) |
21 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
21 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
17 May 2002 | Return made up to 02/05/02; full list of members (6 pages) |
17 May 2002 | Return made up to 02/05/02; full list of members (6 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2001 | Registered office changed on 17/12/01 from: 55 calverley road tunbridge wells kent TN1 2UE (1 page) |
17 December 2001 | Registered office changed on 17/12/01 from: 55 calverley road tunbridge wells kent TN1 2UE (1 page) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | New secretary appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
29 June 2001 | Particulars of mortgage/charge (5 pages) |
29 June 2001 | Particulars of mortgage/charge (5 pages) |
19 June 2001 | Particulars of mortgage/charge (3 pages) |
19 June 2001 | Particulars of mortgage/charge (3 pages) |
26 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
18 May 2001 | Return made up to 02/05/01; full list of members
|
18 May 2001 | Return made up to 02/05/01; full list of members
|
4 May 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (5 pages) |
6 April 2001 | Particulars of mortgage/charge (5 pages) |
14 February 2001 | Particulars of mortgage/charge (4 pages) |
14 February 2001 | Particulars of mortgage/charge (4 pages) |
27 January 2001 | Particulars of mortgage/charge (6 pages) |
27 January 2001 | Particulars of mortgage/charge (6 pages) |
28 December 2000 | Particulars of mortgage/charge (3 pages) |
28 December 2000 | Particulars of mortgage/charge (3 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
5 August 2000 | Particulars of mortgage/charge (3 pages) |
5 August 2000 | Particulars of mortgage/charge (3 pages) |
3 July 2000 | Resolutions
|
3 July 2000 | Auditor's resignation (1 page) |
3 July 2000 | Auditor's resignation (1 page) |
3 July 2000 | Resolutions
|
30 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
30 June 2000 | Auditor's resignation (1 page) |
30 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
30 June 2000 | Auditor's resignation (1 page) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Location of register of members (1 page) |
14 June 2000 | Location of register of members (1 page) |
23 May 2000 | Return made up to 02/05/00; full list of members
|
23 May 2000 | Return made up to 02/05/00; full list of members
|
13 May 2000 | Particulars of mortgage/charge (3 pages) |
13 May 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (7 pages) |
10 May 2000 | Particulars of mortgage/charge (7 pages) |
21 April 2000 | Particulars of mortgage/charge (3 pages) |
21 April 2000 | Particulars of mortgage/charge (3 pages) |
21 April 2000 | Particulars of mortgage/charge (3 pages) |
21 April 2000 | Particulars of mortgage/charge (5 pages) |
21 April 2000 | Particulars of mortgage/charge (3 pages) |
21 April 2000 | Particulars of mortgage/charge (3 pages) |
21 April 2000 | Particulars of mortgage/charge (3 pages) |
21 April 2000 | Particulars of mortgage/charge (3 pages) |
21 April 2000 | Particulars of mortgage/charge (3 pages) |
21 April 2000 | Particulars of mortgage/charge (3 pages) |
21 April 2000 | Particulars of mortgage/charge (5 pages) |
21 April 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | Resolutions
|
10 March 2000 | Full accounts made up to 31 December 1998 (13 pages) |
10 March 2000 | Full accounts made up to 31 December 1998 (13 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
10 February 2000 | Particulars of mortgage/charge (4 pages) |
10 February 2000 | Particulars of mortgage/charge (4 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
5 November 1999 | Director's particulars changed (1 page) |
5 November 1999 | Director's particulars changed (1 page) |
5 November 1999 | Director's particulars changed (1 page) |
5 November 1999 | Director's particulars changed (1 page) |
5 November 1999 | Director's particulars changed (1 page) |
5 November 1999 | Director's particulars changed (1 page) |
5 November 1999 | Director's particulars changed (1 page) |
5 November 1999 | Director's particulars changed (1 page) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
30 October 1999 | Particulars of mortgage/charge (3 pages) |
30 October 1999 | Particulars of mortgage/charge (3 pages) |
1 June 1999 | Director's particulars changed (1 page) |
1 June 1999 | Director's particulars changed (1 page) |
25 May 1999 | Particulars of mortgage/charge (6 pages) |
25 May 1999 | Particulars of mortgage/charge (6 pages) |
25 May 1999 | Return made up to 02/05/99; no change of members (7 pages) |
25 May 1999 | Return made up to 02/05/99; no change of members (7 pages) |
22 May 1999 | Director's particulars changed (1 page) |
22 May 1999 | Director's particulars changed (1 page) |
21 April 1999 | Director's particulars changed (1 page) |
21 April 1999 | Director's particulars changed (1 page) |
21 April 1999 | Particulars of mortgage/charge (4 pages) |
21 April 1999 | Particulars of mortgage/charge (4 pages) |
25 March 1999 | Director's particulars changed (1 page) |
25 March 1999 | Director's particulars changed (1 page) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
6 January 1999 | Particulars of mortgage/charge (3 pages) |
6 January 1999 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Particulars of mortgage/charge (4 pages) |
29 December 1998 | Particulars of mortgage/charge (4 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
29 September 1998 | Auditor's resignation (1 page) |
29 September 1998 | Auditor's resignation (1 page) |
17 August 1998 | Particulars of mortgage/charge (3 pages) |
17 August 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1998 | Particulars of mortgage/charge (3 pages) |
1 June 1998 | Return made up to 02/05/98; full list of members
|
1 June 1998 | Return made up to 02/05/98; full list of members
|
27 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
27 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Secretary resigned (1 page) |
19 March 1998 | New secretary appointed (2 pages) |
19 March 1998 | Secretary resigned (1 page) |
19 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Particulars of mortgage/charge (3 pages) |
20 November 1997 | Particulars of mortgage/charge (3 pages) |
20 November 1997 | Particulars of mortgage/charge (3 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
30 May 1997 | Return made up to 02/05/97; no change of members
|
30 May 1997 | Return made up to 02/05/97; no change of members
|
9 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
9 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
20 February 1997 | Particulars of mortgage/charge (3 pages) |
20 February 1997 | Particulars of mortgage/charge (3 pages) |
6 January 1997 | Particulars of mortgage/charge (3 pages) |
6 January 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1996 | Particulars of mortgage/charge (3 pages) |
16 December 1996 | Particulars of mortgage/charge (3 pages) |
13 December 1996 | Particulars of mortgage/charge (3 pages) |
13 December 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | Particulars of mortgage/charge (4 pages) |
6 December 1996 | Particulars of mortgage/charge (4 pages) |
5 December 1996 | Particulars of mortgage/charge (3 pages) |
5 December 1996 | Particulars of mortgage/charge (3 pages) |
20 November 1996 | Resolutions
|
20 November 1996 | Memorandum and Articles of Association (15 pages) |
20 November 1996 | Resolutions
|
20 November 1996 | Memorandum and Articles of Association (15 pages) |
3 October 1996 | Particulars of mortgage/charge (5 pages) |
3 October 1996 | Particulars of mortgage/charge (5 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Particulars of mortgage/charge (4 pages) |
2 July 1996 | Particulars of mortgage/charge (4 pages) |
28 May 1996 | Return made up to 02/05/96; no change of members (5 pages) |
28 May 1996 | Return made up to 02/05/96; no change of members (5 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
12 March 1996 | Director's particulars changed (1 page) |
12 March 1996 | Director's particulars changed (1 page) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | New director appointed (2 pages) |
5 January 1996 | Return made up to 28/12/95; full list of members
|
5 January 1996 | Return made up to 28/12/95; full list of members
|
4 January 1996 | Particulars of mortgage/charge (3 pages) |
4 January 1996 | Particulars of mortgage/charge (3 pages) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
24 August 1995 | Director's particulars changed (1 page) |
24 August 1995 | Director's particulars changed (1 page) |
24 August 1995 | Director's particulars changed (1 page) |
24 August 1995 | Director's particulars changed (1 page) |
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | Director resigned (2 pages) |
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
7 February 1995 | Company name changed gentlepeace LIMITED\certificate issued on 08/02/95 (2 pages) |
7 February 1995 | Company name changed gentlepeace LIMITED\certificate issued on 08/02/95 (2 pages) |
13 January 1995 | Incorporation (9 pages) |
13 January 1995 | Incorporation (9 pages) |